About

Registered Number: 06350435
Date of Incorporation: 22/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (5 years and 5 months ago)
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

L & B Contracts Ltd was founded on 22 August 2007, it has a status of "Dissolved". The companies director is listed as Mcinerney, Sheryl at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCINERNEY, Sheryl 22 August 2007 01 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ14 - N/A 31 August 2018
LIQ03 - N/A 29 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2017
LIQ10 - N/A 27 September 2017
4.68 - Liquidator's statement of receipts and payments 23 June 2017
AD01 - Change of registered office address 27 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2016
4.68 - Liquidator's statement of receipts and payments 31 March 2016
4.38 - Certificate of removal of Voluntary Liquidator 29 March 2016
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 05 January 2016
4.20 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
TM02 - Termination of appointment of secretary 14 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 26 August 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 27 August 2008
225 - Change of Accounting Reference Date 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.